Search icon

S&J HANS CORP

Company Details

Name: S&J HANS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778375
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S&J HANS CORP 401(K) PLAN 2023 264392401 2024-07-26 S&J HANS CORP 4
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6313960500
Plan sponsor’s address 425 BROADHOLLOW ROAD, SUITE 218, MELVILLE, NY, 11747
S&J HANS CORP 401(K) PLAN 2022 264392401 2023-04-10 S&J HANS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6313960500
Plan sponsor’s address 425 BROADHOLLOW ROAD, SUITE 218, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing SO YUNG HAN
S&J HANS CORP 401(K) PLAN 2021 264392401 2022-07-12 S&J HANS CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6313960500
Plan sponsor’s address 425 BROADHOLLOW ROAD, SUITE 218, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SO YUNG HAN

DOS Process Agent

Name Role Address
S&J HANS CORP DOS Process Agent 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SO YUNG HAN Chief Executive Officer 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-01 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-04-25 2024-04-25 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-01 Address 88 SUNNYSIDE BLVD, STE 210, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-28 2024-04-25 Address 88 SUNNYSIDE BLVD, STE 210, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-02-28 2024-04-25 Address 88 SUNNYSIDE BLVD, STE 210, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-02-28 Address 1 WINTER LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-02-28 Address 1 WINTER LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2009-02-24 2013-02-28 Address 1 WINTER LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040116 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240425003554 2024-04-25 BIENNIAL STATEMENT 2024-04-25
130228002597 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110215002052 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090224000377 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7866648302 2021-01-28 0235 PPS 425 Broadhollow Rd Ste 218 Ste 218, Melville, NY, 11747-4701
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95628
Loan Approval Amount (current) 95628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4701
Project Congressional District NY-01
Number of Employees 4
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96544.98
Forgiveness Paid Date 2022-01-25
8235827103 2020-04-15 0235 PPP 425 Broadhollow Rd STE 218, MELVILLE, NY, 11747-4701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 91900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-4701
Project Congressional District NY-01
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92758.57
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State